Case number: 2:17-bk-18433 - Maximum Legal (California), LLP - California Central Bankruptcy Court

Case Information
  • Case title

    Maximum Legal (California), LLP

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    07/12/2017

  • Last Filing

    05/07/2019

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-18433-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/12/2017
Date converted:  10/18/2017
341 meeting:  04/18/2018
Deadline for filing claims:  03/15/2018
Deadline for filing claims (govt.):  01/08/2018
Deadline for objecting to discharge:  02/13/2018

Debtor

Maximum Legal (California), LLP

3777 Long Beach Bl Third Fl
Long Beach, CA 90807
LOS ANGELES-CA
Tax ID / EIN: 82-1327340

represented by
Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: mjb@lnbrb.com

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

represented by
Jason Balitzer

SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com

Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

3rd Party Plaintiff

Fred A. Hickey


represented by
Derrick F Coleman

Coleman Frost LLP
429 Santa Monica Blvd #700
Santa Monica, CA 90401
310-576-7312
Fax : 310-899-1016
Email: derrick@colemanfrost.com

3rd Pty Defendant

Maximum Legal (California), LLP

3777 Long Beach Bl Third Fl
Long Beach, CA 90807
 
 

Latest Dockets

Date Filed#Docket Text
05/07/2019159Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[42] Hearing (Bk Motion) Set, [86] Meeting of Creditors Chapter 7 Asset, [107] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [112] Hearing (Bk Other) Set, [129] Hearing (Bk Other) Set, [143] Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Continued) (Ly, Lynn)
02/21/2019158Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
12/23/2018157BNC Certificate of Notice - PDF Document. (RE: related document(s)[155] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.)
12/23/2018156BNC Certificate of Notice - PDF Document. (RE: related document(s)[154] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.)
12/21/2018155Order Granting Application For Compensation (BNC-PDF) (Related Doc [131]) for SulmeyerKupetz, A Professional Corporation, fees awarded: $12,693.52, expenses awarded: $52.48 Signed on 12/21/2018. (Ghaltchi (Johnson), Dina)
12/21/2018154Order Granting Chapter 7 Trustee's Motion for Order (1) Approving Stipulation Relating to Disbursement of Funds, and (2) Closing Case (BNC-PDF) (Related Doc # [137]) Signed on 12/21/2018 (Ghaltchi (Johnson), Dina)
12/21/2018153Hearing Held on 12/18/18 at 2:00 p.m.: Status Conference continued to 02/05/19 at 2:00 p.m. (Currently on for 01/15/19 at 11:00 a.m.); Status Report due 01/29/19 (RE: related document(s) Status Conference) (Ghaltchi (Johnson), Dina)
12/21/2018152Hearing Held on 12/18/18 at 2:00 p.m.: Granted (RE: related document(s)[131] Application for Compensation) (Ghaltchi (Johnson), Dina)
12/21/2018151Hearing Held on 12/18/18 at 2:00 p.m.: Grant Motion to Make Distributions and Close the Maximum Legal California Case (RE: related document(s) [137] Motion Chapter 7 Trustee's Motion For Order (1) Approving Stipulation Relating to Disbursement of Funds, and (2) Closing Case; Declaration of Steven F. Werth, with proof of service, Filed by Trustee Howard M Ehrenberg) (Ghaltchi (Johnson), Dina)
12/19/2018150Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Motion for Order (1) Approving Stipulation Relating to Disbursement of Funds, and (2) Closing Case Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[137] Motion Chapter 7 Trustee's Motion For Order (1) Approving Stipulation Relating to Disbursement of Funds, and (2) Closing Case; Declaration of Steven F. Werth, with proof of service, Filed by Trustee Howard M Ehrenberg (TR)). (Werth, Steven)